JOZIMATE LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

03/03/233 March 2023 Registered office address changed from Larch Suite Westgate House Westgate Avenue Bolton BL1 4RF United Kingdom to Office 6 Riverside Business Centre, Worcester Road Stourport-on-Severn DY13 9BZ on 2023-03-03

View Document

20/02/2320 February 2023 Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Larch Suite Westgate House Westgate Avenue Bolton BL1 4RF on 2023-02-20

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-11-15 with no updates

View Document

21/09/2221 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

22/01/2222 January 2022 Registered office address changed from 23 Grove Place Bedford MK40 3JJ United Kingdom to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-22

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-04-05

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

27/02/2127 February 2021 CURRSHO FROM 30/11/2021 TO 05/04/2021

View Document

23/02/2123 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PILBERT TUGANO

View Document

23/02/2123 February 2021 CESSATION OF STUART MARSLAND AS A PSC

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, DIRECTOR STUART MARSLAND

View Document

30/11/2030 November 2020 DIRECTOR APPOINTED MR PILBERT TUGANO

View Document

27/11/2027 November 2020 REGISTERED OFFICE CHANGED ON 27/11/2020 FROM 31 RICHMOND ROAD BLACKPOOL FY1 2NJ ENGLAND

View Document

16/11/2016 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company